GADBURY FOLD RESIDENTS MANAGEMENT COMPANY LIMITED

Address:
C/o The Jolly Nailor 20-22 Market Street, Atherton, Manchester, M46 0DN, England

GADBURY FOLD RESIDENTS MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05658840. The registration start date is December 20, 2005. The current status is Active.

Company Overview

Company Number 05658840
Company Name GADBURY FOLD RESIDENTS MANAGEMENT COMPANY LIMITED
Registered Address C/o The Jolly Nailor 20-22 Market Street
Atherton
Manchester
M46 0DN
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-12-20
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-17
Returns Last Update 2015-12-20
Confirmation Statement Due Date 2021-01-31
Confirmation Statement Last Update 2019-12-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address C/O THE JOLLY NAILOR 20-22 MARKET STREET
ATHERTON
Post Town MANCHESTER
Post Code M46 0DN
Country ENGLAND

Companies with the same location

Entity Name Office Address
CLAYBORNE COURT RTM COMPANY LIMITED C/o The Jolly Nailor 20-22 Market Street, Atherton, Manchester, M46 0DN, England

Companies with the same post code

Entity Name Office Address
INOV8 GROUP (NW) LTD 12b Market Street, Atherton, M46 0DN, England
MANHATTAN M.T BELLY LTD 10 Market Street, Atherton, Manchster, M46 0DN, England
SUPERSONIC GROUP LIMITED 12b Market Street, Atherton, Manchester, M46 0DN, England
THE JOLLY NAILOR (ATHERTON) LTD The Jolly Nailor 20 - 22 Market Street, Atherton, Manchester, M46 0DN, United Kingdom
B1 REAL ESTATE LIMITED Capital House 2 Market Street, Atherton, Manchester, M46 0DN, United Kingdom
JLJ HOMES & LETTINGS LIMITED Capital House / 2 Market Street, Atherton, Manchester, M46 0DN, England
SAFE ELEC UK (WM) LTD Safe Elec Uk, 12a Market Street, Manchester, Lancashire, M46 0DN
PC PROBLEMS (UK) LTD C/o The Jolly Nailor, 20 - 22 Market Street, Atherton, Manchester, M46 0DN, United Kingdom
INDEPENDENT CRANE EXAMINATION SERVICES LIMITED Capital House 2 Market Street, Atherton, Greater Manchester, M46 0DN
BOWLAND PROJECTS LIMITED Capital House 2 Market Street, Atherton, Manchester, M46 0DN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BIRCHALL, Jeremy Frank Secretary (Active) Apartment 17, 1 Clayborne Court, Atherton, Manchester, United Kingdom, M46 0SR /
12 December 2012
/
BIRCHALL, Jeremy Frank Director (Active) Apartment 17, 1 Clayborne Court, Atherton, Manchester, England, M46 0SR September 1978 /
12 December 2012
British /
England
Company Director
BIRKETT, Andrew John Director (Active) Apartment 17, 1 Clayborne Court, Atherton, Manchester, England, M46 0SR June 1979 /
12 December 2012
British /
England
Company Director
ATTERBURY, Karen Lorraine Secretary (Resigned) Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR /
1 December 2009
/
CARR, Peter Anthony Secretary (Resigned) Foxfoot House, South Luffenham, Rutland, LE15 8NP /
15 April 2008
/
CLAPHAM, Colin Richard Secretary (Resigned) Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR /
16 January 2012
/
CLAPHAM, Colin Richard Secretary (Resigned) Homestead, Scotland Street, Stoke By Nayland, Colchester, Essex, CO6 4QF /
1 January 2009
/
DE FEO, Caterina Secretary (Resigned) 42 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP /
20 December 2005
/
JORDAN, James John Secretary (Resigned) Grosvenor House, 2 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP /
12 November 2007
British /
AITKEN, Christine Margaret Director (Resigned) 5 Westminster Close, Sale, Cheshire, United Kingdom, M33 5W2 November 1962 /
29 June 2012
British /
United Kingdom
Sales And Marketing Director
FURY, Beverly Anne Director (Resigned) 1 Lumsdale Road, Stretford, Manchester, Lancashire, United Kingdom, M32 0UT July 1955 /
24 March 2009
British /
United Kingdom
Director
NEWTON, Jason Director (Resigned) 205 Upton Lane, Widnes, Cheshire, WA8 9PB January 1967 /
20 December 2005
British /
England
Sales Director
PICKTHALL, Robert Director (Resigned) 174 Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5AY March 1950 /
20 December 2005
British /
Company Director
WILLIAMS, Samantha Director (Resigned) The Beacons, Warrington Road, Birchwood, Warrington, United Kingdom, WA3 6XU October 1969 /
28 October 2010
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M46 0DN
SIC Code 98000 - Residents property management

Improve Information

Please provide details on GADBURY FOLD RESIDENTS MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches